|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Aug 2020
|
04 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Jul 2020
|
23 Jul 2020
Application to strike the company off the register
|
|
|
19 Jun 2019
|
19 Jun 2019
Confirmation statement made on 15 June 2019 with no updates
|
|
|
03 Jul 2018
|
03 Jul 2018
Confirmation statement made on 15 June 2018 with no updates
|
|
|
03 Jul 2018
|
03 Jul 2018
Current accounting period extended from 30 June 2018 to 31 December 2018
|
|
|
11 Jul 2017
|
11 Jul 2017
Confirmation statement made on 15 June 2017 with no updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Andrew Catlin as a person with significant control on 15 June 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Andrew Catlin as a person with significant control on 15 June 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Andrew Catlin as a person with significant control on 15 June 2017
|
|
|
02 Aug 2016
|
02 Aug 2016
Annual return made up to 15 June 2016 with full list of shareholders
|
|
|
05 Aug 2015
|
05 Aug 2015
Annual return made up to 15 June 2015 with full list of shareholders
|
|
|
18 Aug 2014
|
18 Aug 2014
Annual return made up to 15 June 2014 with full list of shareholders
|
|
|
07 Aug 2014
|
07 Aug 2014
Registered office address changed from 3 Galley House Moon Lane Barnet EN5 5YL England to 55 Lower Addiscombe Road Croydon Surrey CR0 6PQ on 7 August 2014
|
|
|
11 Jul 2013
|
11 Jul 2013
Annual return made up to 15 June 2013 with full list of shareholders
|
|
|
20 Jul 2012
|
20 Jul 2012
Annual return made up to 15 June 2012 with full list of shareholders
|
|
|
24 Jan 2012
|
24 Jan 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
15 Jun 2011
|
15 Jun 2011
Incorporation
|